Company NameInternational Analogic Systems UK Limited
Company StatusDissolved
Company Number03866092
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 19 November 2002)
RoleCompany Director
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Secretary NameJohn Grenville Sutton
NationalityBritish
StatusClosed
Appointed03 January 2002(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 19 November 2002)
RoleCompany Director
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Director NameSusan Christine Cubbon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleSecretary
Correspondence AddressFlat 2
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Secretary NamePremier Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies
Director NamePremier Management Limited (Corporation)
StatusResigned
Appointed15 November 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2002)
Correspondence AddressPO Box 556
Main Street
Charlestown Nevis
West Indies

Location

Registered Address54-56 Lant Street
London
SE1 1QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£4,315
Net Worth£3,766
Cash£3,766

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page)
27 June 2002New secretary appointed;new director appointed (3 pages)
27 June 2002Secretary resigned (1 page)
26 June 2002Application for striking-off (1 page)
30 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
24 April 2002Registered office changed on 24/04/02 from: 17 dartmouth street london SW1H 9BL (1 page)
5 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Full accounts made up to 31 October 2000 (9 pages)
9 November 2000Return made up to 26/10/00; full list of members (6 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
26 October 1999Incorporation (14 pages)